ELDORADO MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03140585
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017; Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017; Termination of appointment of Johanne Coupe as a secretary on 19 January 2017. The most likely internet sites of ELDORADO MANAGEMENT COMPANY LIMITED are www.eldoradomanagementcompany.co.uk, and www.eldorado-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Eldorado Management Company Limited is a Private Limited Company. The company registration number is 03140585. Eldorado Management Company Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Eldorado Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMTED is a Secretary of the company. BAGULEY, Lewis Philip is a Director of the company. KLEYN, Rochelle Judith Laurette is a Director of the company. PADDOCK, Janice is a Director of the company. ROBERTS, Amanda Jane is a Director of the company. SMITH, Barnaby James is a Director of the company. Secretary ADKINS, Joanne has been resigned. Secretary CHANDLER, Judith has been resigned. Secretary COUPE, Johanne has been resigned. Secretary COUPE, Johanne has been resigned. Secretary LAWRENCE, Nicholas Geoffrey has been resigned. Secretary VINCENT, Diana Jane has been resigned. Secretary COUPE PROPERTY CONSULTANTS LTD has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CHANDLER, Jude has been resigned. Director CHANDLER, Judith has been resigned. Director DRAKE, Simone has been resigned. Director GIFFORD, Paul has been resigned. Director JEFFRIES, Jade has been resigned. Director MOSLEY, Nicola Amanda has been resigned. Director VINCENT, Diana Jane has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMTED
Appointed Date: 19 January 2017

Director
BAGULEY, Lewis Philip
Appointed Date: 18 April 2015
46 years old

Director
KLEYN, Rochelle Judith Laurette
Appointed Date: 10 December 2015
64 years old

Director
PADDOCK, Janice
Appointed Date: 14 January 2013
63 years old

Director
ROBERTS, Amanda Jane
Appointed Date: 01 August 2008
64 years old

Director
SMITH, Barnaby James
Appointed Date: 21 March 2005
55 years old

Resigned Directors

Secretary
ADKINS, Joanne
Resigned: 29 January 2013
Appointed Date: 31 May 2012

Secretary
CHANDLER, Judith
Resigned: 26 June 1998
Appointed Date: 15 March 1996

Secretary
COUPE, Johanne
Resigned: 19 January 2017
Appointed Date: 29 January 2013

Secretary
COUPE, Johanne
Resigned: 31 May 2012
Appointed Date: 04 August 2011

Secretary
LAWRENCE, Nicholas Geoffrey
Resigned: 31 December 2009
Appointed Date: 18 September 2000

Secretary
VINCENT, Diana Jane
Resigned: 18 September 2001
Appointed Date: 26 June 1998

Secretary
COUPE PROPERTY CONSULTANTS LTD
Resigned: 19 January 2017
Appointed Date: 01 July 2015

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 March 1996
Appointed Date: 22 December 1995

Director
CHANDLER, Jude
Resigned: 01 December 2014
Appointed Date: 01 January 2010
59 years old

Director
CHANDLER, Judith
Resigned: 24 June 1998
Appointed Date: 15 March 1996
59 years old

Director
DRAKE, Simone
Resigned: 10 January 2013
Appointed Date: 21 March 2005
73 years old

Director
GIFFORD, Paul
Resigned: 31 July 1997
Appointed Date: 15 March 1996
59 years old

Director
JEFFRIES, Jade
Resigned: 10 August 2015
Appointed Date: 01 January 2010
45 years old

Director
MOSLEY, Nicola Amanda
Resigned: 18 June 2001
Appointed Date: 24 June 1998
59 years old

Director
VINCENT, Diana Jane
Resigned: 02 February 2005
Appointed Date: 11 January 2002
57 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 March 1996
Appointed Date: 22 December 1995

ELDORADO MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
20 Jan 2017
Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
20 Jan 2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
...
... and 73 more events
24 Oct 1997
Accounts for a small company made up to 31 December 1996
25 Jan 1997
Return made up to 01/12/96; full list of members
27 Mar 1996
Secretary resigned;new secretary appointed;new director appointed
27 Mar 1996
Director resigned;new director appointed
22 Dec 1995
Incorporation